ICOMMONS LTD.

Register to unlock more data on OkredoRegister

ICOMMONS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05398065

Incorporation date

17/03/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O A CHURCHILL STONE, 41 Cornmarket Street, Oxford OX1 3HACopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2005)
dot icon07/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2016
Voluntary strike-off action has been suspended
dot icon22/08/2016
First Gazette notice for voluntary strike-off
dot icon14/08/2016
Application to strike the company off the register
dot icon26/07/2016
Registered office address changed from C/O Diane Cabell 18 Cranham Street Oxford OX2 6DD England to C/O a Churchill Stone 41 Cornmarket Street Oxford OX1 3HA on 2016-07-27
dot icon11/04/2016
Annual return made up to 2016-03-18 no member list
dot icon11/04/2016
Secretary's details changed for Ms. Diane Cabell on 2015-07-01
dot icon11/04/2016
Register inspection address has been changed from C/O Diane Cabell 7 Keble Road Oxford Oxfordshire OX1 3QG United Kingdom to C/O Diane Cabell 18 Cranham Street Oxford OX2 6DD
dot icon11/04/2016
Registered office address changed from C/O Diane Cabell 7 Keble Road Oxford Oxfordshire OX1 3QG to C/O Diane Cabell 18 Cranham Street Oxford OX2 6DD on 2016-04-12
dot icon24/02/2016
Termination of appointment of Delia Maria Browne as a director on 2014-12-31
dot icon24/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-18 no member list
dot icon31/03/2015
Termination of appointment of John Wilbanks as a director on 2014-10-10
dot icon14/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/06/2014
Termination of appointment of Susanna-Assunta Sansone as a director
dot icon08/06/2014
Termination of appointment of Cameron Neylon as a director
dot icon08/06/2014
Termination of appointment of Lawrence Lessig as a director
dot icon08/06/2014
Termination of appointment of Cameron Neylon as a director
dot icon08/06/2014
Termination of appointment of Liam Curren as a director
dot icon31/03/2014
Annual return made up to 2014-03-18 no member list
dot icon31/03/2014
Termination of appointment of Dawn Field as a director
dot icon31/03/2014
Termination of appointment of Dawn Field as a director
dot icon24/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-18 no member list
dot icon25/03/2013
Register(s) moved to registered office address
dot icon25/03/2013
Register inspection address has been changed from C/O Diane Cabell Churchill Court 36 Merrivale Square Oxford Oxfordshire OX2 6QX United Kingdom
dot icon25/03/2013
Registered office address changed from C/O Diane Cabell Churchill Court 36 Merrivale Square Oxford Oxfordshire OX2 6QX United Kingdom on 2013-03-26
dot icon28/10/2012
Full accounts made up to 2012-03-31
dot icon18/03/2012
Annual return made up to 2012-03-18 no member list
dot icon18/03/2012
Register inspection address has been changed from C/O Haysmacintyre Fairfax House 15 Fulwood Place London WC1 6AY
dot icon17/03/2012
Register(s) moved to registered inspection location
dot icon29/02/2012
Appointment of John Wilbanks as a director
dot icon29/02/2012
Appointment of Dr. Susanna-Assunta Sansone as a director
dot icon29/02/2012
Appointment of Dr. Cameron Neylon as a director
dot icon29/02/2012
Appointment of Prof. Dawn Field as a director
dot icon29/02/2012
Appointment of Liam Christopher Curren as a director
dot icon29/02/2012
Termination of appointment of Neeru Paharia as a director
dot icon16/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon20/04/2011
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY Uk on 2011-04-21
dot icon22/03/2011
Annual return made up to 2011-03-18 no member list
dot icon22/03/2011
Secretary's details changed for Ms. Diane Cabell on 2011-03-21
dot icon07/03/2011
Termination of appointment of Joichi Ito as a director
dot icon26/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/03/2010
Annual return made up to 2010-03-18 no member list
dot icon21/03/2010
Register(s) moved to registered inspection location
dot icon21/03/2010
Director's details changed for Professor Lawrence Lessig on 2010-01-03
dot icon21/03/2010
Secretary's details changed for Ms. Diane Cabell on 2010-03-01
dot icon21/03/2010
Register inspection address has been changed
dot icon18/03/2010
Director's details changed for Tomislav Medak on 2010-03-01
dot icon18/03/2010
Director's details changed for Joichi Ito on 2010-01-03
dot icon18/03/2010
Director's details changed for Dr Ronaldo Lemos on 2010-01-03
dot icon18/03/2010
Director's details changed for Johann Paul Keller on 2010-01-03
dot icon07/03/2010
Appointment of Ms. Neeru Paharia as a director
dot icon07/03/2010
Appointment of Ms. Delia Maria Browne as a director
dot icon04/03/2010
Termination of appointment of Jonathan Zittrain as a director
dot icon04/03/2010
Termination of appointment of Jimmy Wales as a director
dot icon04/03/2010
Termination of appointment of Catharina Maracke as a director
dot icon22/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/03/2009
Annual return made up to 18/03/09
dot icon18/03/2009
Appointment terminated director lawrence liang
dot icon11/11/2008
Memorandum and Articles of Association
dot icon11/11/2008
Resolutions
dot icon11/11/2008
Resolutions
dot icon30/10/2008
Full accounts made up to 2008-03-31
dot icon06/10/2008
Secretary appointed ms. Diane cabell
dot icon06/10/2008
Director appointed catharina maracke
dot icon06/10/2008
Registered office changed on 07/10/2008 from 5TH floor alder castle 10 noble street london EC2V 7QJ
dot icon05/10/2008
Appointment terminated secretary paul jacobson
dot icon23/04/2008
Annual return made up to 18/03/08
dot icon29/01/2008
Full accounts made up to 2007-03-31
dot icon27/01/2008
New secretary appointed
dot icon27/01/2008
Secretary resigned
dot icon09/01/2008
Director resigned
dot icon14/05/2007
Annual return made up to 18/03/07
dot icon04/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon29/10/2006
New director appointed
dot icon15/10/2006
Director's particulars changed
dot icon15/10/2006
Director resigned
dot icon21/06/2006
New director appointed
dot icon22/03/2006
Annual return made up to 18/03/06
dot icon22/03/2006
Director resigned
dot icon17/01/2006
New director appointed
dot icon13/12/2005
Resolutions
dot icon13/12/2005
Resolutions
dot icon15/11/2005
Certificate of change of name
dot icon17/10/2005
New director appointed
dot icon17/10/2005
New director appointed
dot icon17/10/2005
New director appointed
dot icon17/10/2005
New director appointed
dot icon17/10/2005
New director appointed
dot icon11/09/2005
Memorandum and Articles of Association
dot icon11/09/2005
Resolutions
dot icon25/04/2005
New director appointed
dot icon17/04/2005
New director appointed
dot icon17/04/2005
New director appointed
dot icon17/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lilley, Anthony William
Director
21/09/2005 - 22/06/2006
31
Wales, Jimmy Donal
Director
21/09/2005 - 08/01/2010
6
Curren, Liam Christopher
Director
17/09/2011 - 10/10/2013
-
Ford, Heather
Director
21/09/2005 - 01/03/2006
-
Keller, Johann Paul
Director
21/09/2005 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ICOMMONS LTD.

ICOMMONS LTD. is an(a) Dissolved company incorporated on 17/03/2005 with the registered office located at C/O A CHURCHILL STONE, 41 Cornmarket Street, Oxford OX1 3HA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ICOMMONS LTD.?

toggle

ICOMMONS LTD. is currently Dissolved. It was registered on 17/03/2005 and dissolved on 07/11/2016.

Where is ICOMMONS LTD. located?

toggle

ICOMMONS LTD. is registered at C/O A CHURCHILL STONE, 41 Cornmarket Street, Oxford OX1 3HA.

What does ICOMMONS LTD. do?

toggle

ICOMMONS LTD. operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for ICOMMONS LTD.?

toggle

The latest filing was on 07/11/2016: Final Gazette dissolved via voluntary strike-off.